Company NameMoray Distillery Ltd
Company StatusActive
Company NumberSC519606
CategoryPrivate Limited Company
Incorporation Date5 November 2015(8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameJill Brown
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chanonry Road North
Elgin
Moray
IV30 6NB
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Southfield Drive
Elgin
IV30 6GR
Scotland
Director NameMs Shona Brown
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Chanonry Road North
Elgin
Moray
IV30 6NB
Scotland

Location

Registered Address10 Chanonry Road North
Elgin
Moray
IV30 6NB
Scotland
ConstituencyMoray
WardElgin City North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
23 December 2021Sub-division of shares on 15 December 2021 (4 pages)
23 December 2021Appointment of Ms Shona Brown as a director on 15 December 2021 (2 pages)
23 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,250
(3 pages)
23 December 2021Appointment of Mr Alexander William Adam as a director on 15 December 2021 (2 pages)
22 December 2021Memorandum and Articles of Association (16 pages)
22 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
9 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 1,000
(3 pages)
12 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Confirmation statement made on 5 November 2019 with updates (3 pages)
14 November 2019Director's details changed for Jill Brown on 8 November 2019 (2 pages)
14 November 2019Register(s) moved to registered office address 10 Chanonry Road North Elgin Moray IV30 6NB (1 page)
14 November 2019Director's details changed for Jill Brown on 8 November 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
16 September 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to 10 Chanonry Road North Elgin Moray IV30 6NB on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to 10 Chanonry Road North Elgin Moray IV30 6NB on 16 September 2016 (1 page)
16 November 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 November 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 November 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 November 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
11 November 2015Director's details changed for Jillian Brown on 5 November 2015 (2 pages)
11 November 2015Director's details changed for Jillian Brown on 5 November 2015 (2 pages)
5 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-05
  • GBP 1
(22 pages)
5 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
5 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-05
  • GBP 1
(22 pages)
5 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)